J R PEARSON (GLASGOW) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

28/11/2428 November 2024 Notification of Marcin Sutkowska as a person with significant control on 2023-10-19

View Document

28/11/2428 November 2024 Cessation of Marcin Sutkowski as a person with significant control on 2023-10-19

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-19 with updates

View Document

30/10/2430 October 2024 Change of details for Marcin Sutkowski as a person with significant control on 2023-10-19

View Document

30/10/2430 October 2024 Notification of Paulina Sutkowska as a person with significant control on 2023-10-19

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/06/2424 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

19/10/2319 October 2023 Appointment of Paulina Sutkowska as a director on 2023-10-19

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-10-19 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

17/08/2317 August 2023 Satisfaction of charge 1 in full

View Document

17/08/2317 August 2023 Satisfaction of charge 2 in full

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

07/06/237 June 2023 Termination of appointment of James Robert Pearson as a director on 2023-06-02

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-26 with updates

View Document

26/05/2326 May 2023 Cessation of James Robert Pearson as a person with significant control on 2023-03-14

View Document

26/05/2326 May 2023 Appointment of Mr Marcin Sutkowski as a director on 2023-05-23

View Document

26/05/2326 May 2023 Notification of Marcin Sutkowski as a person with significant control on 2023-03-14

View Document

26/05/2326 May 2023 Registered office address changed from 21 Carlaverock Road Carlaverock Road Glasgow G43 2RZ Scotland to Lomond Coldstore Blackstoun Road Paisley PA3 3AF on 2023-05-26

View Document

24/01/2324 January 2023 Confirmation statement made on 2023-01-24 with no updates

View Document

24/01/2324 January 2023 Change of details for Mr James Robert Pearson as a person with significant control on 2023-01-17

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

10/02/2210 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

05/02/195 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

02/02/182 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

20/06/1720 June 2017 REGISTERED OFFICE CHANGED ON 20/06/2017 FROM 47 LANGSIDE DRIVE NEWLANDS GLASGOW G43 2QQ

View Document

20/06/1720 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

08/06/178 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT PEARSON / 08/06/2017

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

20/06/1620 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/02/161 February 2016 Annual return made up to 18 January 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

09/02/159 February 2015 Annual return made up to 18 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/01/1422 January 2014 Annual return made up to 18 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/02/136 February 2013 Annual return made up to 18 January 2013 with full list of shareholders

View Document

19/06/1219 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

22/01/1222 January 2012 Annual return made up to 18 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/01/1126 January 2011 APPOINTMENT TERMINATED, SECRETARY AILEEN PEARSON

View Document

26/01/1126 January 2011 Annual return made up to 18 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/03/109 March 2010 Annual return made up to 18 January 2010 with full list of shareholders

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT PEARSON / 18/01/2010

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

18/01/0818 January 2008 RETURN MADE UP TO 18/01/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

20/02/0720 February 2007 RETURN MADE UP TO 18/01/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 18/01/06; FULL LIST OF MEMBERS

View Document

01/08/051 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

07/02/057 February 2005 RETURN MADE UP TO 18/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 18/01/04; FULL LIST OF MEMBERS

View Document

29/07/0329 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

27/01/0327 January 2003 RETURN MADE UP TO 18/01/03; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

21/01/0221 January 2002 RETURN MADE UP TO 18/01/02; FULL LIST OF MEMBERS

View Document

06/08/016 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

05/03/015 March 2001 RETURN MADE UP TO 18/01/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

30/01/0030 January 2000 RETURN MADE UP TO 18/01/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 18/01/99; NO CHANGE OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

02/02/982 February 1998 RETURN MADE UP TO 18/01/98; NO CHANGE OF MEMBERS

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

28/01/9728 January 1997 RETURN MADE UP TO 18/01/97; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

17/04/9617 April 1996 RETURN MADE UP TO 18/01/96; FULL LIST OF MEMBERS

View Document

24/07/9524 July 1995 S252 DISP LAYING ACC 14/07/95

View Document

24/07/9524 July 1995 S386 DISP APP AUDS 14/07/95

View Document

24/07/9524 July 1995 S366A DISP HOLDING AGM 14/07/95

View Document

24/07/9524 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 18/01/95; FULL LIST OF MEMBERS

View Document

11/12/9411 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

13/06/9413 June 1994 REGISTERED OFFICE CHANGED ON 13/06/94 FROM: 2 THE CROSS COURT BISHOPBRIGGS GLASGOW G64 2RD

View Document

16/03/9416 March 1994 ALTER MEM AND ARTS 07/12/93

View Document

27/01/9427 January 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/01/9413 January 1994 RETURN MADE UP TO 18/01/94; FULL LIST OF MEMBERS

View Document

22/10/9322 October 1993 COMPANY NAME CHANGED HFP COLDSTORE PROPERTIES LIMITED CERTIFICATE ISSUED ON 25/10/93

View Document

27/09/9327 September 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

12/02/9312 February 1993 RETURN MADE UP TO 18/01/93; CHANGE OF MEMBERS

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED

View Document

16/04/9216 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 18/01/92; NO CHANGE OF MEMBERS

View Document

28/03/9128 March 1991 RETURN MADE UP TO 17/01/91; FULL LIST OF MEMBERS

View Document

19/04/9019 April 1990

View Document

19/04/9019 April 1990 PARTIC OF MORT/CHARGE 4236

View Document

02/04/902 April 1990

View Document

02/04/902 April 1990 PARTIC OF MORT/CHARGE 3555

View Document

20/03/9020 March 1990 REGISTERED OFFICE CHANGED ON 20/03/90 FROM: 3 CROSS COURT BISHOPBRIGGS G64 2RD

View Document

18/03/9018 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/01/9024 January 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/9018 January 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company